Chia Designs Limited

General information

Name:

Chia Designs Ltd

Office Address:

73 Stoneleigh Broadway Stoneleigh KT17 2HP Epsom

Number: 03891501

Incorporation date: 1999-12-09

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • ig-badge-sprite-48@2x.png

Website

www.chiadesigns.com

Description

Data updated on:

Chia Designs Limited can be found at Epsom at 73 Stoneleigh Broadway. You can search for this business by its post code - KT17 2HP. This enterprise has been operating on the UK market for twenty five years. This company is registered under the number 03891501 and their official state is active. Although recently known as Chia Designs Limited, it was not always so. The firm was known under the name Risetree Accountancy Services until Mon, 6th Dec 2010, then the company name was changed to Harmony Designs. The last switch occurred on Mon, 13th Aug 2012. The enterprise's SIC code is 47990 and their NACE code stands for Other retail sale not in stores, stalls or markets. Chia Designs Ltd filed its account information for the financial period up to 2023-03-31. The company's latest confirmation statement was submitted on 2022-12-22.

As for this specific limited company, the full scope of director's responsibilities have so far been fulfilled by Lisa P. who was assigned to lead the company on Tue, 1st Jun 2021. This limited company had been guided by Mauricio A. till Thu, 1st Apr 2021. Furthermore another director, specifically Lisa P. gave up the position on Wed, 31st Jul 2013.

  • Previous company's names
  • Chia Designs Limited 2012-08-13
  • Harmony Designs Ltd 2010-12-06
  • Risetree Accountancy Services Limited 1999-12-09

Financial data based on annual reports

Company staff

Lisa P.

Role: Director

Appointed: 01 June 2021

Latest update: 8 April 2024

People with significant control

Lisa P. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Lisa P.
Notified on 1 April 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Mauricio A.
Notified on 6 April 2016
Ceased on 1 April 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 05 January 2024
Confirmation statement last made up date 22 December 2022
Annual Accounts 24 June 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 24 June 2014
Annual Accounts 28 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 28 December 2015
Annual Accounts 16 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 16 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 30 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 30 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on March 31, 2023 (AA)
filed on: 29th, August 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

Suite 1 Morie Studios 4 Morie Street

Post code:

SW18 1SL

City / Town:

Wandsworth

HQ address,
2014

Address:

57 Marsh Court Pincott Road

Post code:

SW19 2LD

City / Town:

South Wimbledon

HQ address,
2015

Address:

Suite 1 Morie Studios 4 Morie Street

Post code:

SW18 1SL

City / Town:

Wandsworth Town

Search other companies

Services (by SIC Code)

  • 47990 : Other retail sale not in stores, stalls or markets
24
Company Age

Similar companies nearby

Closest companies